Search icon

COASTAL BUILDING & REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: COASTAL BUILDING & REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COASTAL BUILDING & REMODELING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: L02000016112
FEI/EIN Number 450480868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3617 SE 5TH CT, CAPE CORAL, FL, 33904
Mail Address: 3617 SE 5TH CT, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSSLAND HARRISON L Manager 3617 SE 5TH COURT, CAPE CORAL, FL, 33904
COASTAL BUILDING & REMODELING, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 Coastal Building & Remodeling LLC -
REINSTATEMENT 2012-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 3617 SE 5TH CT, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2003-10-14 3617 SE 5TH CT, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-14 3617 SE 5TH CT, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State